66
BOARD OF EDUCATION MEETING MINUTES June 3, 2019 The Board of Education met in regular session at 6:00 pm at Millstream Cafe. President Aldrich called the meeting to order. Present were Mr. Aldrich, Mr. Cooper, Mrs. Robertson, Mrs. Russel, Dr. Siebenaler Wilson, Treasurer Mr. Barnhart, Assistant Superintendent Mr. Roth, and Superintendent Mr. Kurt. 2019-006-001 APPROVAL OF MINUTES It was motioned by Dr. Siebenaler Wilson, seconded by Mr. Cooper to approve the Regular Meeting Minutes from May 20, 2019, Special Meeting Minutes from May 20, 2019, and Special Meeting Minutes from May 24, 2019. Roll call: Dr. Siebenaler Wilson, aye; Mr. Cooper, aye; Mr. Aldrich, aye; Mrs. Robertson, aye; Mrs. Russel, aye. President Aldrich declared the motion carried. CELEBRATIONS Dr. Swartz welcomed the Board and recognized 1 of the 4 present Findlay Learning Center (FLC) graduates, Zachery Hamlin. She updated the Board on the activity this year at FLC. She also read a letter that an FLC student, Leona Clayton wrote to the FLC staff as part of Teacher Appreciation Week. Mrs. Russel celebrated all the graduates from Findlay High School last week. Mrs. Robertson and Dr. Siebenaler Wilson celebrated FHS’s recent mock interviews. Mr. Kurt celebrated FCS staff, Chamberlin Hill’s Leader in Me Lighthouse designation, and Bigelow Hill’s STEAM designation. PUBLIC PARTICIPATION Missi Edwards, a parent of two FCS students commented about the start of the school year effecting the students involved in the Hancock County Fair. CORRESPONDENCE Superintendent Kurt shared a letter recognizing the teachers utilizing the e 3 smart energy efficiency education program in partnership with AEP Ohio and Columbia Gas of Ohio: Sarah Perkins – Chamberlin Hill Intermediate School Lauren Moser – Glenwood Middle School Kerri Harmon – Wilson Vance Intermediate School Melissa Heydinger – Wilson Vance Intermediate School Tina Gephart – Chamberlin Hill Intermediate School Kathy Beier – Wilson Vance Intermediate School 2019-006-002 CONSENT ITEMS (A-CC) It was motioned by Mrs. Robertson, seconded by Mr. Cooper to approve consent items A-CC. CERTIFICATED PERSONNEL A. Leave of Absence (will use paid sick, personal, and/or vacation time, if available) Shannon Selhorst (Washington) Effective: 5/15/19 - 5/24/19 Reason: FMLA B. Leave of Absence (unpaid) Carly Kuntz (Grade 1, Northview) Effective: 2019-2020 School Year Reason: Personal C. Appointments 1. Teachers Sophia Fleshman (Music Teacher, Jefferson/Chamberlin Hill) Salary: BA, Step 2 @ $40,704 Effective: August 23, 2019 Todd Richards (Physical Education, Lincoln) Salary: MA+15, Step 7 @ $58,318 Effective: August 23, 2019 Kelsey Rodriguez (Physical Education Teacher, Jefferson/Chamberlin Hill) Salary: BA, Step 0 @ $37,333 Effective: August 23, 2019

BOARD OF EDUCATION MEETING MINUTES · 2019. 6. 6. · BOARD OF EDUCATION MEETING MINUTES June 3, 2019 The Board of Education met in regular session at 6:00 pm at Millstream Cafe

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

  • BOARD OF EDUCATION MEETING MINUTES June 3, 2019

    The Board of Education met in regular session at 6:00 pm at Millstream Cafe.

    President Aldrich called the meeting to order. Present were Mr. Aldrich, Mr. Cooper, Mrs. Robertson, Mrs. Russel, Dr. Siebenaler Wilson, Treasurer Mr. Barnhart, Assistant Superintendent Mr. Roth, and Superintendent Mr. Kurt.

    2019-006-001 APPROVAL OF MINUTES

    It was motioned by Dr. Siebenaler Wilson, seconded by Mr. Cooper to approve the Regular Meeting Minutes from May 20, 2019, Special Meeting Minutes from May 20, 2019, and Special Meeting Minutes from May 24, 2019.

    Roll call: Dr. Siebenaler Wilson, aye; Mr. Cooper, aye; Mr. Aldrich, aye; Mrs. Robertson, aye; Mrs. Russel, aye. President Aldrich declared the motion carried.

    CELEBRATIONS

    Dr. Swartz welcomed the Board and recognized 1 of the 4 present Findlay Learning Center (FLC) graduates, Zachery Hamlin. She updated the Board on the activity this year at FLC. She also read a letter that an FLC student, Leona Clayton wrote to the FLC staff as part of Teacher Appreciation Week. Mrs. Russel celebrated all the graduates from Findlay High School last week. Mrs. Robertson and Dr. Siebenaler Wilson celebrated FHS’s recent mock interviews. Mr. Kurt celebrated FCS staff, Chamberlin Hill’s Leader in Me Lighthouse designation, and Bigelow Hill’s STEAM designation.

    PUBLIC PARTICIPATION Missi Edwards, a parent of two FCS students commented about the start of the school year effecting the students involved in the Hancock County Fair.

    CORRESPONDENCE

    Superintendent Kurt shared a letter recognizing the teachers utilizing the e3smart energy efficiency education program in partnership with AEP Ohio and Columbia Gas of Ohio:

    ● Sarah Perkins – Chamberlin Hill Intermediate School ● Lauren Moser – Glenwood Middle School ● Kerri Harmon – Wilson Vance Intermediate School ● Melissa Heydinger – Wilson Vance Intermediate School ● Tina Gephart – Chamberlin Hill Intermediate School ● Kathy Beier – Wilson Vance Intermediate School

    2019-006-002 CONSENT ITEMS (A-CC)

    It was motioned by Mrs. Robertson, seconded by Mr. Cooper to approve consent items A-CC.

    CERTIFICATED PERSONNEL

    A. Leave of Absence (will use paid sick, personal, and/or vacation time, if available)

    Shannon Selhorst (Washington) Effective: 5/15/19 - 5/24/19 Reason: FMLA

    B. Leave of Absence (unpaid)

    Carly Kuntz (Grade 1, Northview) Effective: 2019-2020 School Year Reason: Personal

    C. Appointments

    1. Teachers

    Sophia Fleshman (Music Teacher, Jefferson/Chamberlin Hill) Salary: BA, Step 2 @ $40,704 Effective: August 23, 2019

    Todd Richards (Physical Education, Lincoln) Salary: MA+15, Step 7 @ $58,318 Effective: August 23, 2019

    Kelsey Rodriguez (Physical Education Teacher, Jefferson/Chamberlin Hill) Salary: BA, Step 0 @ $37,333 Effective: August 23, 2019

  • 2. Intervention Specialist

    Alyssa Logsdon (Intervention Specialist, Chamberlin Hill) Salary: MA, Step 2 @ $44,971 Effective: August 23, 2019

    D. Reclassification

    Krista Miller From: 209 Elementary Principal To: 224 Middle School Principal Effective: July 30, 2019 (three year contract)

    E. High School 7 Habits Lead Team Meeting @ $40/half day on August 9, 2019 (FHS Acct#302E19)

    Krista Bigger Amanda Brasfield Ben Kirian Emily Ludwig Tyler Smith Daniel Storey Jason Wagner

    F. Google Level 1 Reimbursement @ $10 (via Accounts Payable PO)

    Madeline Zellner

    G. ESY Services

    Michelle Franks up to 36 hours at $22.01 in June, July August Leighan Kuenzli up to 30 hours at $22.01 from August 12-22

    Ursulla Jefferson Maria Nielsen Barb Tardibuono

    H. Grade 3 Standards-based Grade Card Writing @ $22.01/hr up to 6 hours (Acct #001-1100-111-16)

    Allison Gerken Kristin Hudok Nicole Newlove

    I. Grade 3 Summer School Planning @ $22.01/hr up to 3 hours (Acct #001-1100-111-16)

    Alexandria Cantrell Cheryl Drake

    J. Grade 3 Summer School Teachers @ $28.60/hr for 4 hrs/day for 17 days from June 11-July 18, 2019 (General Salaries)

    Alexandria Cantrell Cheryl Drake

    K. Grade 3 Align Social/Science Standards; Revise Curriculum Map Writing @ $22.01/hr up to 6 hrs (Acct #001-1100-111-16)

    Kristin Hudok Nicole Newlove

    L. Grade 3 STEM Curriculum Writing @ $22.01/hr up to 12 hours (Acct #001-1100-111-16)

    Stacy Douglas Kristin Woodhull

    M. FHS Spanish Curriculum Writing @ $22.01/hr up to 14 hours (Acct #001-1100-111-16)

    Taylor Barton Kendra Grubinski Liz Kellermeyer Stephanie Sanchez Danielle Storey

    N. FHS English (Jr/Sr CP to Semester; Re-Write Basic 11/CCT 11; Dystopian Class) Curriculum Writing @$22.01up to 14 hours (Acct#001-1100-111-16)

    Andy Cantrell Katherine Gaskill Maribeth Geaman Rachel Haas James Orr Becky Pfaltzgraf Shannon Wannemacher

    O. Develop/Write Curriculum for K-5 Summer FRC Literacy Program @ $22.01 up to 6 hours (Acct#001-1100-111-16)

    Cassidy Hansard Lisa McDowell Melanie Rowan Kelly Wohlgamuth

    P. FRC Summer Literacy Teachers @ $22.01 up to 6 hrs/day for 2 days/week (June 10-Aug. 16 (no class 7/20-8/4) total of 8 weeks

    Cassidy Hansard Lisa McDowell Melanie Rowan Kelly Wohlgamuth

  • Q. Develop Curriculum Map for Gr. 4-5 Reading @ $22.01 up to 15 hours (Acct#001-1100-111-16)

    Jeanine Baker

    R. ODE Special Ed Audit Meeting @ $80/day (Acct# Special Ed Title VI-B Salary)

    Kelly Cheney Molly Derr Amber Elliott Julia Lammers Judith Lentz Denielle Meyers Jackie Nelson Kathy Rayle

    S. Public Notice of Re-employment of Mark Dickman, Ellen Laube, and Steve McAdoo

    The superintendent recommends approval of the resolutions giving public notice for consideration of the re-employment of Mark Dickman, Ellen Laube, and Steve McAdoo:

    WHEREAS, Mark Dickman, Ellen Laube and Steve McAdoo retired under School Teachers Retirement System effective June 1, 2019, and

    WHEREAS, all were last employed by Findlay City Schools at Findlay High School as a Teacher at an annual salary of $84,033 (Dickman), $82,939 (Laube), and $82,939 (McAdoo) and

    WHEREAS, the Board wants to consider the possibility of employing each in the same position as Teacher at a rate equal to Step 5 for their Education Level on the 2019-20 teacher salary schedule for the 2019-2020 school year effective August 23, 2019 at their August 5, 2019 board meeting, and

    WHEREAS, in accordance with O.R.C. 3307.353, the Board must hold a public meeting between fifteen (15) and thirty (30) days before reemployment, and

    WHEREAS, the Board must give not less than sixty (60) days public notice of such reemployment,

    The Board hereby gives public notice that it will take public comment on such reemployment of each of these retirees at its regular meeting on July 15, 2019 at 6:00 PM at the Millstream Cafe at 1150 Broad Avenue.

    CLASSIFIED PERSONNEL

    T. Leave of Absence

    Robert Himes (Custodian) Effective: 3/21/19 - 6/10/19 Reason: FMLA

    Mark Lauwers (Custodian) Effective: 4/29/19 - 6/2/19 Reason: FMLA

    U. Resignation

    Julie Coan (Cosmetology Aide, Millstream) (2 years) Reason: Personal Effective: May 23, 2019

    V. Correction from May 6, 2019

    Laura Almond From: Retirement To: Resignation

    W. Appointments

    1. Summer 2019 Lunch Program

    Tammie Tiell (Lead Cook) Salary: $13.44/hour for 3.5 hours/day Effective: June 3, 2019 through August 2, 2019

    2. Summer 2019 Lunch Program

    Substitute Lead Cook – Jean Lentz @ normal rate of pay from June 3, 2019 through August 2, 2019 on an as needed basis

    3. Substitute and/or Per Diem Employees

    Raechel Brown - Substitute Nurse @ $19.23/hour

  • __________________________________________

    __________________________________________

    X. FY20 Temporary Appropriations

    The treasurer recommends approval of the FY20 Temporary Appropriations as presented in EXHIBIT A. This authorizes expenditures beginning July 1, 2019. A permanent appropriation will be presented in August or September.

    Y. FY19 Appropriations Amendment #2

    The treasurer recommends approval of the FY19 Appropriations Amendment #2 as shown in EXHIBIT B.

    Z. Transfer of Funds to 034-9123

    The treasurer recommends the transfer of $38,022.43 from the Permanent Improvement Fund (003-7200-910-9030) to the Middle School/Millstream Maintenance Fund (034-5100-9123). Per the January 25, 2010 board resolution and OSFC requirements the district must place the equivalent of 20.55% of PI collections, not to exceed $414,021.00, into fund 034 for future maintenance and upkeep each year through fiscal year 2032. The FY19 required amount came to be $405,521.93. This is offset by $367,499.50 in rent revenue collected from Millstream districts and previously deposited into fund 034.

    AA. Adoption of 4th and 5th grade Fountas & Pinnell Classroom ELA Curriculum

    The superintendent recommends approval of the new 4th and 5th grade Fountas & Pinnell Classroom ELA Curriculum.

    BB. Tow-Away Contract

    The superintendent recommends approval of the contract between Findlay City Schools and Dick’s Towing as shown in EXHIBIT C.

    CC. Acceptance of Gifts

    GIFT: $100.00 FROM: Trinity Baptist Church – Missions Fund Account TO: Millstream Welding Class

    Roll call: Mrs. Robertson, aye; Mr. Cooper, aye; Mr. Aldrich, aye; Mrs. Russel, aye; Dr. Siebenaler Wilson, aye. President Aldrich declared the motion carried.

    ACTION ITEMS

    2019-006-003 OUT-OF-STATE TRAVEL

    It was motioned by Mr. Cooper, seconded by Mrs. Robertson to approve Blake Delaney to travel to Indianapolis, IN June 16, 2019-June 21, 2019 to attend Project Lead the Way.

    Roll call: Mr. Cooper, aye; Mrs. Robertson, aye; Mr. Aldrich, aye; Mrs. Russel, aye; Dr. Siebenaler Wilson, aye. President Aldrich declared the motion carried.

    SUPERINTENDENTS COMMENTS

    Mr. Kurt reported that administrators met with the Courts today to discuss how to best serve students. He also noted that on August, 22, 2019 Dr. Fell from the University of Findlay will be hosting a gathering for Kawaguchi City representatives and the Board was encouraged to attend.

    2019-006-004 ADJOURNMENT

    It was motioned by Mrs. Russel, seconded by Dr. Siebenaler Wilson to adjourn the meeting at 6:33 PM.

    Roll call: Mrs. Russel, aye; Dr. Siebenaler Wilson, aye; Mr. Aldrich, aye; Mr. Cooper, aye; Mrs. Robertson, aye. President Aldrich declared the motion carried.

    Treasurer

    President

    NOTE: The next Regular Board meeting will be held Monday, June 17, 2019 at 6:00 PM at Washington.

    https://367,499.50https://405,521.93https://414,021.00https://38,022.43

  • EXHIBIT A

    FY20 TEMPORARY APPROPRIATION RESOLUTION

    Findlay City Schools Board of Education

    Rev.Code Sec. 5705.38

    The Board of Education of the Findlay City School District,

    Hancock County, Ohio, met in regular session on the 3rd day of June 2019,

    at Millstream Career Center at 1150 Broad Avenue with the following members present:

    Mr. Aldrich

    Mr. Cooper

    Mrs. Robertson

    Mrs. Russel Dr. Siebenaler Wilson

    Mr(s)._______ moved the adoption of the following Resolution:

    BE IT RESOLVED by the Board of Education of the Findlay City

    School District, Hancock County, Ohio, that to provide for the current expenses and other expenditures of said Board of Education, during

    the fiscal year, ending June 30th, 2020, the following sums be and the same are hereby set aside and appropriated for the several purposes for which

    expenditures are to be made and during said fiscal year, as follows,

    FY2020 FINDLAY CITY SCHOOLS TEMPORARY APPROPRIATIONS

    June 3, 2019

    001 GENERAL

    1100 REGULAR INSTRUCTION

    1200 SPECIAL INSTRUCTION 1300 VOCATIONAL INSTRUCTION

    1900 OTHER INSTRUCTION

    2100 SUPPORT SERVICES· PUPILS 2200 SUPP SERV- INSTRUCTIONAL STAFF

    2300 SUPPORT SERV.-BD. OF EDUCATION 2400 SUPPORT SERV-ADMINISTRATIVE

    2500 FISCAL SERVICES

    2700 OPERATION & MAINT OF PLANT SER

    2800 SUPPORT SERV • PUPIL TRANSPOR.

    2900 SUPPORT SERVICES • CENTRAL 4100 ACADEMIC & SUBJECT ORIENTED

    4500 SPORT ORIENTED ACTIVITIES

    4600 SCHL & PUBLIC SERV CO-CURRIC. 5300 ARCHITECT SERVICES

    6100 REPAYMENT OF DEBT

    7200 TRANSFERS

    7400 ADVANCES OUT 7500 REFUND OF PRIOR YEARS RECEIPTS

    Total for 001 GENERAL

    002 BOND RETIREMENT 003 PERMANENT IMPROVEMENT

    004 2010 BOND PROCEEDS FOR LOCAL SHARE & LFl'S OF OSFC PROJECT 006 FOOD SERVICE

    007 SPECIAL TRUST (Special Revenue)

    007 SPECIAL TRUST (Private Purpose) 008 ENDOWMENT

    009 UNIFORM SCHOOL SUPPLIES 010 OSFC APPROVED PROJECT (W/O LFl'S) $57,532,766)

    011 ROTARY-SPECIAL SERVICES

    014 ROTARY-INTERNAL SERVICES 018 PUBLIC SCHOOL SUPPORT

    019 OTHER GRANT 020 SPECIAL ENTERPRISE FUND

    022 OHSAA TOURNAMENT AGENCY FUNDS

    024 EMPLOYEE BENEFITS SELF INS. 034 MANDATED MAINTENANCE FUND FOR OSFC PROJECT

    200 STUDENT MANAGED ACTIVITY 300 DISTRICT MANAGED ACTIVITY

    25,664,000.00

    8,429,300.00 3,089,700.00

    6,020,000.00

    3,195,900.00

    2,192,500.00 243,000.00

    4,451,500.00

    1,408,550.00 5,121,968.00

    2,599,000.00

    193,000.00 168,000.00

    753,400.00

    79,000.00

    5,000.00

    50,000.00

    50,000.00 24,500.00

    63,738,318.00

    4,118,818.00 2,955,000.00

    395,000.00

    1,800,000.00

    400,000.00

    45,000.00

    30,000.00 350,000.00

    175,000.00 900,000.00

    200,000.00

    383,000.00

    210,000.00 198,000.00

    10,900,000.00 699,000.00 180,000.00

    699,000.00

    https://699,000.00https://180,000.00https://699,000.00https://10,900,000.00https://198,000.00https://210,000.00https://383,000.00https://200,000.00https://900,000.00https://175,000.00https://350,000.00https://30,000.00https://45,000.00https://400,000.00https://1,800,000.00https://395,000.00https://2,955,000.00https://4,118,818.00https://63,738,318.00https://24,500.00https://50,000.00https://50,000.00https://5,000.00https://79,000.00https://753,400.00https://168,000.00https://193,000.00https://2,599,000.00https://5,121,968.00https://1,408,550.00https://4,451,500.00https://243,000.00https://2,192,500.00https://3,195,900.00https://6,020,000.00https://3,089,700.00https://8,429,300.00https://25,664,000.00

  • ___________ _ _

    ___ ________ _

    401 AUXILIARY SERVICES

    416 RPDC TEACHER DEVELOPMENT 432 MANAGEMENT INFORMATION SYSTEM

    440 ENTRY YEAR PROGRAMS 450 SCHOOLNET EQUIPMENT 451 DATA COMMUNICATION FUND

    452 SCHOOLNET PROFESS. DEVELOPMENT 459 OHIO READS

    461 VOCATIONAL EDUC. ENHANCEMENTS

    494 POVERTY AID 499 MISCELLANEOUS STATE GRANT FUND

    516 IDEA PART B GRANTS

    524 voe ED: CARL D. PERKINS - 1984 532 EDUCATION STABILIZATION FUND

    533 TITLE 11-D TECH 536 TITLE I SCHL IMPROVEMENT SUBSIDY A

    537 TITLE I SCHL IMPROVEMENT SUBSIDY G

    551 LIMITED ENGLISH PROFICIENCY

    572 TITLE I DISADVANTAGED CHILDREN 573 TITLE V INNOVATIVE EDUC PGM 584 DRUG FREE SCHOOL GRANT FUND

    587 IDEA PRESCHOOL-HANDICAPPED 588 TELECOMM. ACT GRANT (E-RATE)

    590 IMPROVING TEACHER QUALITY

    599 MISCELLANEOUS FED. GRANT FUND

    Grand Total All Funds

    Mr(s).________ seconded the Resolution and the roll being

    called upon its adoption, the vote resulted as follows: Vote:

    Mr. Aldrich,

    Mr. Cooper, Mrs. Robertson,

    Mrs. Russel,

    Dr. Siebenaler Wilson,

    CERTIFICATE (O.R.C. 5705.412) IT IS HEREBY CERTIFIED that the Findlay City School District

    has sufficient funds to meet the contract, obligation, payment, or expenditure

    for the above, and has in effect for the remainder of the fiscal year and the

    succeeding fiscal year the authorization to levy taxes which, when combined

    with the estimated revenue from all other sources available to the district at

    the time of certification, are sufficient to provide operating revenues necessary to enable the district to maintain all personnel, programs, and

    services essential to the provision of an adequate educational program on all the days set forth in its adopted school calendar for the current fiscal year

    and for a number of days in the succeeding fiscal year equal to the number of

    days instruction was held or is scheduled for the current fiscal year, except that if the above expenditure is for a contract, this certification shall cover the

    term of the contract or the current fiscal year plus the two immediately succeeding fiscal years, whichever period of years is greater.

    DATED: __________ _

    BY: _ Treasurer

    BY: _______________ Superintendent of Schools

    370,000.00

    30,000.00

    1,000.00

    99,000.00

    1,500,000.00

    195,000.00

    1,000.00

    25,000.00

    1,526,000.00

    49,000.00

    185,000.00 169,000.00

    92,526,136.00

    BY: _ _ President, Board of Education

    https://92,526,136.00https://169,000.00https://185,000.00https://49,000.00https://1,526,000.00https://25,000.00https://1,000.00https://195,000.00https://1,500,000.00https://99,000.00https://1,000.00https://30,000.00https://370,000.00

  • EXHIBIT B

    FY19 AMENDED APPROPRIATION RESOLUTION

    Findlay City Schools Board of Education

    Rev.Code Sec. 5705.38

    The Board of Education of the Findlay City School District,

    Hancock County, Ohio, met in regular session on the 3rd day of June 2019, at Millstream Career Center at 1150 Broad Avenue with the following members present:

    Mr. Aldrich

    Mr. Cooper

    Mrs. Robertson

    Mrs. Russel

    Dr. Siebenaler Wilson

    Mr(s). _______ moved the adoption of the following Resolution:

    BE IT RESOLVED by the Board of Education of the Findlay City

    School District, Hancock County, Ohio, that to provide for

    the current expenses and other expenditures of said Board of Education, during

    the fiscal year, ending June 30th, 2019, the following sums be and the

    same are hereby set aside and appropriated for the several purposes for which

    expenditures are to be made and during said fiscal year, as follows,

    FY2019 FINDLAY CITY SCHOOLS APPROPRIATIONS AMENDMENT #2

    June 3, 2019

    001 GENERAL

    1100 REGULAR INSTRUCTION

    1200 SPECIAL INSTRUCTION

    1300 VOCATIONAL INSTRUCTION

    1900 OTHER INSTRUCTION

    2100 SUPPORT SERVICES - PUPILS

    2200 SUPP SERV- INSTRUCTIONAL STAFF

    2300 SUPPORT SERV.-BD. OF EDUCATION

    2400 SUPPORT SERV- ADMINISTRATIVE

    2500 FISCAL SERVICES

    2700 OPERATION & MAINT OF PLANT SER

    2800 SUPPORT SERV - PUPIL TRANSPOR. 2900 SUPPORT SERVICES - CENTRAL

    4100 ACADEMIC & SUBJECT ORIENTED

    4500 SPORT ORIENTED ACTIVITIES

    4600 SCHL & PUBLIC SERV CO-CURRIC.

    5300 ARCHITECT SERVICES

    6100 REPAYMENT OF DEBT

    7200 TRANSFERS

    7400 ADVANCES OUT 7500 REFUND OF PRIOR YEARS RECEIPTS

    Total for 001 GENERAL

    002 BOND RETIREMENT

    003 PERMANENT IMPROVEMENT 004 2010 BOND PROCEEDS FOR LOCAL SHARE & LFl'S OF OSFC PROJECT

    006 FOOD SERVICE

    007 SPECIAL TRUST (Special Revenue)

    007 SPECIAL TRUST (Private Purpose)

    008 ENDOWMENT

    009 UNIFORM SCHOOL SUPPLIES 010 OSFC APPROVED PROJECT (W/O LFl'S) $57,532,766)

    011 ROTARY-SPECIAL SERVICES

    014 ROTARY-INTERNAL SERVICES

    018 PUBLIC SCHOOL SUPPORT

    019 OTHER GRANT

    020 SPECIAL ENTERPRISE FUND

    022 OHSAA TOURNAMENT AGENCY FUNDS

    024 EMPLOYEE BENEFITS SELF INS.

    034 MANDATED MAINTENANCE FUND FOR OSFC PROJECT

    200 STUDENT MANAGED ACTIVITY

    25,405,000.00

    8,553,400.00

    3,075,000.00

    6,085,000.00

    3,130,000.00

    2,185,000.00

    252,500.00

    4,419,800.00

    1,402,550.00

    5,228,403.00

    2,553,000.00

    188,000.00

    166,600.00

    746,900.00

    81,400.00

    5,000.00

    50,000.00

    50,000.00

    24,500.00

    63,602,053.00

    4,083,348.00

    3,280,500.00

    395,000.00

    1,800,000.00

    400,000.00

    45,000.00

    30,000.00

    350,000.00

    175,000.00

    921,000.00

    200,000.00

    383,000.00

    210,000.00

    198,000.00

    10,100,000.00

    649,000.00

    180,000.00

    https://180,000.00https://649,000.00https://10,100,000.00https://198,000.00https://210,000.00https://383,000.00https://200,000.00https://921,000.00https://175,000.00https://350,000.00https://30,000.00https://45,000.00https://400,000.00https://1,800,000.00https://395,000.00https://3,280,500.00https://4,083,348.00https://63,602,053.00https://24,500.00https://50,000.00https://50,000.00https://5,000.00https://81,400.00https://746,900.00https://166,600.00https://188,000.00https://2,553,000.00https://5,228,403.00https://1,402,550.00https://4,419,800.00https://252,500.00https://2,185,000.00https://3,130,000.00https://6,085,000.00https://3,075,000.00https://8,553,400.00https://25,405,000.00

  • _ ___

    300 DISTRICT MANAGED ACTIVITY

    401 AUXILIARY SERVICES

    416 RPDC TEACHER DEVELOPMENT

    432 MANAGEMENT INFORMATION SYSTEM

    440 ENTRY YEAR PROGRAMS

    450 SCHOOLNET EQUIPMENT

    451 DATA COMMUNICATION FUND

    452 SCHOOLNET PROFESS. DEVELOPMENT

    459 OHIO READS

    461 VOCATIONAL EDUC. ENHANCEMENTS

    494 POVERTY AID

    499 MISCELLANEOUS STATE GRANT FUND

    516 IDEA PART B GRANTS

    524 voe ED: CARL D. PERKINS - 1984

    533 TITLE 11-D TECH

    536 TITLE I SCHL IMPROVEMENT SUBSIDY A

    537 TITLE I SCHL IMPROVEMENT SUBSIDY G 551 LIMITED ENGLISH PROFICIENCY

    572 TITLE I DISADVANTAGED CHILDREN

    573 TITLE V INNOVATIVE EDUC PGM

    584 DRUG FREE SCHOOL GRANT FUND 587 IDEA PRESCHOOL-HANDICAPPED

    588 TELECOMM. ACT GRANT (E-RATE)

    590 IMPROVING TEACHER QUALITY

    599 MISCELLANEOUS FED. GRANT FUND

    Grand Total All Funds

    Mr(s). _ ___ seconded the Resolution and the roll being called upon its adoption, the vote resulted as follows: Vote:

    Mr. Aldrich,

    Mr. Cooper,

    Mrs. Robertson,

    Mrs. Russel,

    Dr. Siebenaler Wilson,

    CERTIFICATE (O.R.C. 5705.412)

    IT IS HEREBY CERTIFIED that the Findlay City School District

    has sufficient funds to meet the contract, obligation, payment, or expenditure

    for the above, and has in effect for the remainder of the fiscal year and the

    succeeding fiscal year the authorization to levy taxes which, when combined

    with the estimated revenue from all other sources available to the district at

    the time of certification, are sufficient to provide operating revenues

    necessary to enable the district to maintain all personnel, programs, and

    services essential to the provision of an adequate educational program on all

    the days set forth in its adopted school calendar for the current fiscal year

    and for a number of days in the succeeding fiscal year equal to the number of

    days instruction was held or is scheduled for the current fiscal year, except that

    if the above expenditure is for a contract, this certification shall cover the

    term of the contract or the current fiscal year plus the two immediately

    succeeding fiscal years, whichever period of years is greater.

    DATED: __________ _

    BY: ______________ _ Treasurer

    BY: _____________ _ Superintendent of Schools

    749,000.00 390,000.00

    30,000.00

    1,000.00

    99,000.00

    1,350,000.00

    199,500.00

    1,000.00

    25,000.00

    1,359,000.00

    60,500.00

    185,000.00 169,000.00

    91,619,901.00

    BY: ______________ President, Board of Education

    https://91,619,901.00https://169,000.00https://185,000.00https://60,500.00https://1,359,000.00https://25,000.00https://1,000.00https://199,500.00https://1,350,000.00https://99,000.00https://1,000.00https://30,000.00https://390,000.00https://749,000.00

  • FY 2019 Appropriation Modifications Detail

    Findlay City Schools

    June 3, 2019

    Source: RECLED (RECAPP)

    DATE � DESCRIPTION OR SOURCE AMOUNT FUND FUNC

    5/30/2019 Increase Special Instruction Benefits and Purchased Srvcs 250,000.00 001-1200

    5/30/2019 Reduce Other Instruction Community Schools (250,000.00) 001-1900

    5/30/2019 Increase Permanent Improvement Fund 300,000.00 003

    As prepared by Mike Barnhart, Treasurer

    Printed: 5/30/2019

    https://300,000.00https://250,000.00https://250,000.00

  • EXHIBIT C

    TOW-AWAY CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and A /V)� C,rf S:c(fcrclI' d?Jfq fif!ot1f}�E fiND l.� I

    rH l(S(t/41 ("PROPERTY OWNER").

    1. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at /ttJO fJ�lrD Ai/E. f:6A.IL, ({tvi>LM tJANcocL County, Ohio, (the"PROPERTY')lnd hasJ decided to establish a private tow-away zone in accordance with Ohio Revised Code 4513.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    2. AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles parked in violation of Ohio Revised Code §4513.601. ________

    3. EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the _private tow-away zone, shall commence on the Z- f day of .

    /111,A--t.f , "2.tiff and this CONTRACT shall remain in full force until canceled by either party in writing.

    4. SIGNAGE: DICK'S agrees to provide to PROPERTY OWNER, the signage necessary to comply with Ohio Revised Code §4513.601 (A)(l). PROPERTY OWNER 1s responsible for the proper installation and maintenance of such signage.

    5. PHOTO DOCUMENTATION: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (D)(l).

    6. PRE-TOWING RELEASE: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (C).

    7. STORAGE LOA CTI ON: DICK'S agrees that any vehicle towed under this CONTRACT shall be taken to a location from which it may be recovered which complieswith Ohio Revised Code §4513.601 (A)(2).

    8. OFFICIAL NOTIFICATIONS: DICK'S agrees that within two (2) hours of towing any vehicle under this CONTRACT, it shall provide such notifications as are necessary to comply with Ohio Revised Code §4513.601 (E)(l).

    1

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.601 (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees ham1less from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC,

    Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • 'fS1r'-(U

    First Contact: /J&N I J ,.,.v{ (_ t'tf€t_c/J Phone: _________ _

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    r=cs

    PropertyName:Ef\c(L.;TT6.1' ()6-PT: Street: //do �-At:l A-\,,£.,V(..{c f

  • l

    b.

    M. A-'1

    TOW-AW A Y CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and F,/Vf)L(r-y ccry S-C{-bc-L..f I ;)..tJ/9 /31cC/tf) A-�-, F,NJ)t../r-+t , fl-( t49L/u '

    T("PROPERTY OWNER"). 7 '

    1. PARTIES:

    a. PROPERTY p NER i� thJt ownertfuf V

    the real property located at /l')rJ h/c.JtJ {J �,1vll,r,tl.d{�, JCrc../

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.601 (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • -

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    M.tu.W-6:tt,1 Property Name:(� C� Street: (I5c-- /3,fc!M tfv-i?ilu.£

    JCity (mailing address): /,NJL.l'r1 ti-I 'l)i Cf0I

    Legal Jurisdiction (City or County name): n/vJ)l,M _ rtf,o 'IQ;'{ V I

    First Contact: /)&J/J(J J1,..,ltfc._-

  • TOW-AW A Y CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and E,N.D4tlf CrN �Cf/-PClf, ;lofy 5Rv/to ,/7'\,,E, HNJ)LA"/,7 (f(-f 45V

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513 .60 I (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incun-ed as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (I 0) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is detennined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • ---------

    __ ____ _

    -----------

    4')8 � {) Zip:

    This infonnation will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    7f!,4J./S'/tJ�pI fProperty Name:ftf C>f=iJlrf!..M,18'11 Street: /7/d t,/rR.n /(t"/'1((/::.. fJM�tUlro/

    City (mailing address): Hfv!JLftlf , di-I 7

    Legal Jurisdiction (City or County name): _H N_'!J_L_fro/�,_____

    First Contact: /)6/J fJ tS fv\cltftft_

  • TOW-AW A Y CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and E,1\/Dlk9Vo,

    7("PROPERTY OWNER").

    1. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at 3f ( 61-LD 1,,../1!1 l',-vc:kfl(G Ftlvt>� 1-/ttNCo GIL' County, Ohio, (the"PROPERTY") and has decided to establish a private tow-away zone in accordance with Ohio Revised Code 4513.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    2. AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles parked in violation of Ohio Revised Code §4513.601. ________

    3. EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the private tow-away zone, shall commence on the .;L- ( day of

    /1,flr-f , ;l �I? and this CONTRACT shall remain in full force until

    canceled by either party in writing.

    4. SIGNAGE: DICK'S agrees to provide to PROPERTY OWNER, the signage necessary to comply with Ohio Revised Code §4513.601 (A)(l). PROPERTY OWNER is responsible for the proper installation and maintenance of such signage.

    5. PHOTO DOCUMENTATION: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (D)(l).

    6. PRE-TOWING RELEASE: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (C).

    7. STORAGE LOACTION: DICK'S agrees that any vehicle towed under this CONTRACT shall be taken to a location from which it may be recovered which complieswith Ohio Revised Code §4513.601 (A)(2).

    8. OFFICIAL NOTIFICATIONS: DICK'S agrees that within two (2) hours of towing any vehicle under this CONTRACT, it shall provide such notifications as are necessary to comply with Ohio Revised Code §4513.601 (E)(l).

    1

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.601(F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S: DICKS AUTO, LLC,

    Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • 9 (Jcfl -L56 -/; Jh

    -� ----�--------

    ----------

    M (J)J) LE 5-C:ffl'O t_ /)6 ,J fJB L vi E

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    13/f-"l- ftt\:-f)t1.,01 AI Property Name:.0'7 #,.Vcl.L Street: J�/ il W( trVr:·lv

    City (mailing address): f7 Al{J...A-✓1 , u 1-H tJ Zip: __lf _� · _t_· 4_·_O___ I Legal Jurisdiction (City or County name): HN'Di.-frt,f

    First Contact: fJ&v/vlJJ.A,c..�N Phone: ------------Second Contact: JX;/VJJ( ! ..DGoL. rrTLE Phone: ------------

    Security Contact: M(KCJvt41cn.E-A,/ FAX Number: ---------Email address:

    Phone: ----------

    3

  • 1

    1 f-VVV c�uc /11� Nfl�r( M;JtJJ SC. /'1N.D0:J

    TOW-A WAY CONTRACT

    PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and 6NDLft'1 CCflf S"c�,...r, ,;2ofC/

    7("PROPERTY OWNER").

    6&M A-v�-, rjlvDLAi, a-(-1-7 7

    '{S'PCfo ,

    1. PARTIES:

    PROPERTY OWNER is the owner of the

    to establish a private

    real property located ata. County, Ohio, (the

    "PROPERTY") and ha's decided tow-away zone in accordance with Ohio Revised Code 4513.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    2. AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles parked in violation of Ohio Revised Code §4513.601. ________ , __.

    3. EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the private tow-away zone, shall commence on the ..,:). ( day of /1ll It:{ , ,;)..Ii/ ? and this CONTRACT shall remain in full force until

    canceled by either party in writing.

    4. SIGNAGE: DICK'S agrees to provide to PROPERTY OWNER, the signage necessary to comply with Ohio Revised Code §4513.601 (A)(l). PROPERTY OWNER 1s responsible for the proper installation and maintenance of such signage.

    5. PHOTO DOCUMENTATION: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (D)(l).

    6. PRE-TOWING RELEASE: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (C).

    7. STORAGE LOACTION: DICK'S agrees that any vehicle towed under this CONTRACT shall be taken to a location from which it may be recovered which complies with Ohio Revised Code §4513.601 (A)(2).

    8. OFFICIAL NOTIFICATIONS: DICK'S agrees that within two (2) hours of towing any vehicle under this CONTRACT, it shall provide such notifications as are necessary to comply with Ohio Revised Code §4513.601 (E)(l).

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513 .60 I (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other tem1s of Ohio Revised Code §4513.60 I which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC,

    Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • PropertyName:�a:=rJWoo.L) 1-��LI/, Street: (71� Nc-,ert-f f1.A-1 N r(,1..�-=f

    Zip: lf,S-tL{ 0

    Phone: __________ _

    Phone: 1/( Cf',,-- f57- l.f}t''

    This info1mation will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    City (mailing address): CJNDl./'r"f,/, 0 f(I

    D l{'r-1 �--------Legal Jurisdiction (City or County name): �D_� N___

    First Contact: /)f;NN(J /v(c...,'tf-6R_otJ Phone: ------------

    Second Contact: .DGN/vcJ ../J fti C. 17TLE

    Security Contact: /1tf:E fif� t;;,J

    FAX Number: ________ Email address: __________

    3

  • , ____ .

    TOW-AW A Y CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and F,tv Dl.;t

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513 .60 I (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.60 l which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S45 l 3.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • -------- ----------

    Street: Joc, ff(lLC (l.£.JT

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a sep arate sheet for each physical address under contract.

    Property Name: /:J.{f-ELt tJ Fft LL

    City(mailingaddress): HNhL/rJ ,oH Zip: l{ 5"YC/ 0 J

    Legal Jurisdiction (City or County name): _h_M_D_�_......:....___________,_

    First Contact: �/v(j /Vtc.../tfEl!.r;tJ Phone: ------------

    Second Contact: /)&Iv /J ( j i) f'v l [TTL£ Phone: ------------

    Security Contact: /1A IKc �A-,rn& Phone: FAX Number: Email address:

    3

  • l

    8.

    TOW-A WAY CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of _______, __ between DICK'S AUTO, LLC, an Ohio limited liability company, dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and

    FtNj)41:t crN �a-f€c.{.,f , �(f

    f q o,R.. d' l{Q ;t--vE, r,NJ)f-./r1( 'I(-/ e-/5""r;c;p1 ' ("PROPERTY OWNER").

    l. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at 6'6(j {vC!7Y,tr'(f5f

    I HA/)>Lfr

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.60I(F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other tenns of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513 .612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S: DICKS AUTO, LLC,

    Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • ------------

    ------------

    -------- ----------

    PropertyName:�6€-tl..L;,J ff-ILL Street: 6PO /JE.fr \f rr, e I

    0 H City (mailing address): n/VJY-A'1 1

    Legal Jurisdiction (City or County name): _5�/V · _ __ /)_l-A-y�--------_

    This infonnation will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    Zip: Cf5Y:,{D

    First Contact: ./r'd'JA,J IS M.c.;ft€/J...q,-J Phone: Second Contact: 1>€,rJNtJ i)

  • b.

    3.

    TOW-AW A Y CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'� TOWING, 4404 Township Rd 14 2 , Findlay, OH 45840, ("DICK'S"),. and F,NDL:A'1 CC[:( St::(-fecLf , ;201 q 131

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.601(F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.60 I which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • � Zip: _ L{ _ _ "

  • TOW-AWAY CONTRACT

    PRIVATE TOW-AWAY ZONES OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of _______ , __ between DICK'S AUTO, LLC, an Ohio limited liability company, dba DICK'S TOWING, 4404 Township Rg 142, Findlay, OH 45840, ("DICK'S"), and HNDl-/t-1 er[ll Scfhrvt-I. 'J-tffC( GfL,trDr!r'v 6 ,) • F,Ni>1-.lf-

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.601 (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC,

    Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • _______ _

    ------------

    ------------

    Zip: _4 _5J _P_ l/_ ___ _ D

    Second Contact: �cN }JI J .1J aoL. I TTL. rE

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    Property Nam�EfA;tJ[,tJ f1, l/v1M-Y Sh·eet:;;J.t,cf Frfr,eLA-wJI ft)rle City (mailing address): H/vl>Lrr"/ (lfj

    Legal Jurisdiction (City or County name): _ 5 ,____.

    _M____,,

    D"""

    UCj----'

    __,_

    Phone:First Contact: DEtJ/v

  • , J2019 6;Qoff0 /-fvF n 1vD LM, '° 1+ nN .D lltt ctTY , '1\i( s-clfde C.S >

    TOW-A WAY CONTRACT PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 14 2 , Findlay,

    7

    OH 45840, ("DICK'S"),

    7

    and

    ("PROPERTY OWNER"). 7

    1. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at �uP (Jlt::f( Lu{Cc,{ N >(. 5/V6L.ft-'1, µAN Co Ck: County, Ohio, (the

    "PROPERTY") and has decided to establish a private tow-away zone in accordance with Ohio Revised Code 4513.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles

    _________, ___

    3. EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the private tow-away zone, shall commence on the d-{ day of MA:

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.60 I (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.60 I which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (I 0) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • Second Contact: DGtJN( > tJcoc.. rfn.E

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    Property Name: lr/vCtJLN Er.M'lfit.;Jfp._YStreet:d{d lvE-f(Lj/vCCl./\J

    City (mailing address): n/V/)Lf1

  • TOW-A WAY CONTRACT

    PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Township Rd 142, Findlay, OH 45840, ("DICK'S"), and EzND� Cti""'--( SC.tf-t'CLJ' ;l0/9 8f.vfr()/I-J1E. nN00j_' �ff 4'>}-({d,

    r 7 7("PROPERTY OWNER").

    l. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at I rs L�JJ ,4-vE. I nlvol./rf' .ft-lrNctct.. County, Ohio, (the "PROPERTY") and ifas decided to establish a private tow-away zone in accordance with Ohio Revised Code 4513.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles parked in violation of Ohio Revised Code §4513.601. ________ , __ .

    3. EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the private tow-away zone, shall commence on the (} i day of Mrt:

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.60l(F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code· §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • -----------

    -----------

    Zip: 'f5Ji'({{J

    This infonnation will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    Property Name-}j_f/-W:Vt-fv,I fJl-f /l0?Y Street: f3 3 le/INfni A /r-Vt5N({ E

    City (mailing address): QNDLt1'1 ,Clff I

    Q/Vl) Legal Jurisdiction (City or County name): __._ _Lfi- _________.LL....:.....:... ...:....__..'f

    First Contact:/JE:Nf'//S M.c.!(-f("/

  • 1

    TOW-AWAY CONTRACT

    PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company ,

    dba DICK'S TOWING, 4404 Township Rd 14 2, Findlay, OH 45840, ("DICK'S"), and E,Al D fdti C cft( S"Cf+-PGC..I , ;/-6Iq {J/)..u/rD ,4v t=-., E, IV D /./Hf

    1 61-1 l{S'f l{ 0 ,

    1 7 I("PROPERTY OWNER").

    1. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at1'33 lJVN/.J)tT � Ftw ]J l.-t'r\1, 1-JA,Jcoc� County, Ohio, (the

    "PROPERTY") and has decided to establish a private tow-away zone in accordance with Ohio Revised Code 45I3.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles parked in violation of Ohio Revised Code §4513.601. _________, ___

    EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the private tow-away zone, shall commence on the ;;}.. ( day of/lA.fr-

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513 .60 I (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • ...,_--= ---'-�-------

    --------

    Second Contact: /)[;Iv Iv

  • TOW-AW A Y CONTRACT

    PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of _______, __ between DICK'S AUTO, LLC, an Ohio limited liability company, dba DICK'S TOWING, 4404 Township Rd 14 2 , Findlay, OH 45840 , ("DICK'S"), andFtNQL/t1 cct'-( )cr-lv'0lS

    1 �o, Cf 6/2-.oA-:J) �-

    1 r-,lv(>Llt 'l,(fff 4_nc..ro,

    1 ,, 1("PROPERTY OWNER").

    1. PARTIES:

    2.

    a. PROPERTY OWNER is the owner of the real property located at {ptO 8�t S�L,b(

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.60l(F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.601 which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is detennined by a court of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC, Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • ___ D Eff ,v f J .D me.. Second Contact: f'1TL£

    This information will be used to enter account data in our database. Be sure that complete and accurate information isyrovided. Use a separate sheet for each physical address under contract.

    {»fLS1/J V ft-NCC Property Name: ff/R."'o/LAA.f=!J( � Street:

    1V? IO. 6�d_ Ti7 L })p._ (V l

    City (mailing address): fl Al D L/', Y

  • .

  • TOW-A WAY CONTRACT

    PRIVATE TOW-AWAY ZONES

    OHIO REVISED CODE §4513.601

    This contract (the "CONTRACT"), is entered this _______ day of __ between DICK'S AUTO, LLC, an Ohio limited liability company,

    dba DICK'S TOWING, 4404 Tow�hip Rd 14 2, Findlay, OH 45840, ("DICK'S"), and 6AID� a� 5Ct¼vlf, o'O(y 6tcvM �E; /JNOLAj off 4S-'iC/O,

    7 7 7("PROPERTY OWNER").

    1. PARTIES:

    a. PROPERTY OWNER is the owner of the real property located at (/60 M,f.MJ �fU.t; FrtJJjl,A-vf fi4AX;oct:- County, Ohio, (the "PROPERTY") and has decided to establish a private tow-away zone in accordance with Ohio Revised Code 4513.201.

    b. DICK'S provides towing service in accordance with Ohio revised Code 4513.201.

    AUTHORITY: This binding agreement gives DICK'S the authority to enter upon the PROPERTY and at PROPERTY OWNER's specific instruction, remove any vehicles parked in violation of Ohio Revised Code §4513.601. ________ , __ .

    EXCLUSIVITY: The exclusive use of DICK'S by the PROPERTY OWNER to enforce the private tow-away zone, shall commence on the ..2. ( day of l½M , �6( 9 and this CONTRACT shall remain in full force until

    canceled by either party in writing.

    SIGNAGE: DICK'S agrees to provide to PROPERTY OWNER, the signage necessary to comply with Ohio Revised Code §4513.601 (A)(l). PROPERTY OWNER 1s responsible for the proper installation and maintenance of such signage.

    5. PHOTO DOCUMENTATION: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (D)(l).

    6. PRE-TOWING RELEASE: DICK'S agrees that prior to towing any vehicle under this CONTRACT, it shall comply with Ohio Revised Code §4513.601 (C).

    7. STORAGE LOACTION: DICK'S agrees that any vehicle towed under this CONTRACT shall be taken to a location from which it may be recovered which complies with Ohio Revised Code §451 3.601 (A)(2).

    8. OFFICIAL NOTIFICATIONS: DICK'S agrees that within two ( 2) hours of towing any vehicle under this CONTRACT, it shall provide such notifications as are necessary to comply with Ohio Revised Code §4513.601 (E)( l).

    2.

    3.

    4.

  • 9. OWNER/LIENHOLDER NOTIFICATION: DICK'S agrees to comply with the notification requirements of Ohio Revised Code §4513.601 (F) with respect to any vehicle towed under this CONTRACT.

    10. MISCELLANEOUS: DICK'S agrees that it shall comply with any other terms of Ohio Revised Code §4513.60 I which apply to towing services.

    11. INDEPENDENT CONTRACTOR: DICK'S is an independent contractor and will assume all liabilities for damages incurred as a result of the towing and storage of such vehicles.

    12. INDEMNIFICATION: DICK'S agrees to indemnify and hold the PROPERTY OWNER and its employees harmless from any and all losses, damages, causes of action, court proceedings, or liabilities whatsoever resulting directly or indirectly from DICK'S actions under this CONTRACT.

    13. CANCELLATION: This CONTRACT shall be subject to cancellation by either party upon a ten (10) day written notice delivered by fax or Certified U.S. Mail. Upon cancellation, PROPERTY OWNER agrees to return to DICK'S all signage provided pursuant to this CONTRACT.

    14. NO MONETARY COMPENSATION: The parties agree that pursuant to Ohio Revised Code S4513.612 DICK'S is prohibited from offering or providing monetary compensation in exchange for authorization to tow motor vehicles.

    15. INTERPRETATION: If any part of this CONTRACT is determined by a comt of law to be unenforceable, the remaining parts of this agreement will remain in force.

    PROPERTY OWNER: DICK'S:

    DICKS AUTO, LLC,

    Company Name (If Applicable) dba DICK'S TOWING

    Printed Name and Title Printed Name and Title

    2

  • I C /J{+E/l-l tJ First Contact: i) &.IN f /'1

    L crn: .. f : {)6/Vfl() D(/0 Second Contact

    This information will be used to enter account data in our database. Be sure that complete and accurate information is provided. Use a separate sheet for each physical address under contract.

    Property Name: F, fvDLA4 l�t/'JG Street:__,f(_a_c, ____ __ _M " M /l-V_;___EN_Ue._ _--CENftfL.

    --'--'-..:.....O,:

    City (mailing address): 6fVD ,, L/7-"f Of-f Zip: L(5"fl( 0

    Legal Jurisdiction (City or County name): ---1--fZMVc...::l-lf-C:___;_-1-f--------

    Phone: ------------

    _Phone: __________ _

    Security Contact: /¼ ( KE ,0.�17 EpJ Phone:

    FAX Number: _______ _ Email address: ----------

    ----------

    3

  • 6-3-19 MinutesEXHIBITSEXHIBIT A FY20 Temporary Appropriation ResolutionEXHIBIT B FY19 Amended Appropriation ResolutionEXHIBIT C Tow Away Contract